Advanced company searchLink opens in new window

TOM TOM PROPERTY LIMITED

Company number SC261761

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Feb 2016 AR01 Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
29 Nov 2015 AA Total exemption small company accounts made up to 30 September 2015
13 Aug 2015 MR04 Satisfaction of charge SC2617610005 in full
14 Jul 2015 AD01 Registered office address changed from Woodhouse Farm Strathaven Road Eaglesham Glasgow G76 0NY to C/O Brunton Miller 22 Herbert Street Glasgow G20 6NB on 14 July 2015
08 Jul 2015 MR01 Registration of charge SC2617610005, created on 7 July 2015
09 Feb 2015 AR01 Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
24 Nov 2014 AA Total exemption small company accounts made up to 30 September 2014
14 Oct 2014 MR01 Registration of charge SC2617610004, created on 25 September 2014
07 Feb 2014 AR01 Annual return made up to 12 January 2014 with full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
29 Nov 2013 AA Total exemption small company accounts made up to 30 September 2013
28 Mar 2013 AR01 Annual return made up to 12 January 2013 with full list of shareholders
15 Mar 2013 MG01s Particulars of a mortgage or charge / charge no: 3
14 Dec 2012 AA Total exemption small company accounts made up to 30 September 2012
24 Jan 2012 AR01 Annual return made up to 12 January 2012 with full list of shareholders
14 Dec 2011 AA Total exemption small company accounts made up to 30 September 2011
21 Oct 2011 AD01 Registered office address changed from Caledonia House, 89 Seaward Street Glasgow G41 1HJ United Kingdom on 21 October 2011
01 Jul 2011 AA Total exemption small company accounts made up to 30 September 2010
14 Jan 2011 AR01 Annual return made up to 12 January 2011 with full list of shareholders
06 Jan 2011 AP03 Appointment of Mr Peter Taylor Scott Hurst as a secretary
06 Jan 2011 TM02 Termination of appointment of Valerie Hurst as a secretary
01 Jul 2010 AA Total exemption small company accounts made up to 30 September 2009
21 Jan 2010 AR01 Annual return made up to 12 January 2010 with full list of shareholders
21 Jan 2010 CH01 Director's details changed for Peter Taylor Scott Hurst on 12 January 2010
21 Jan 2010 AD01 Registered office address changed from Caledonia House 45 Seaward Street Glasgow G41 1HJ on 21 January 2010
28 Nov 2009 AD01 Registered office address changed from C/O a S Fisher & Co 160 Hope Street Glasgow G2 2TJ on 28 November 2009